Advanced company searchLink opens in new window

CIVITAS SPV74 LIMITED

Company number 11001855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2019 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 11 March 2019
13 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
09 Nov 2018 PSC05 Change of details for Civitas Social Housing Plc as a person with significant control on 28 March 2018
05 Nov 2018 RP04PSC07 Second filing for the cessation of Fairhome Property Investments Ltd as a person with significant control
05 Nov 2018 RP04PSC07 Second filing for the cessation of Mr Paul Stephen Green as a person with significant control
05 Nov 2018 RP04PSC02 Second filing for the notification of Civitas Social Housing Plc as a person with significant control
15 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
15 Oct 2018 CH01 Director's details changed for Mr Graham Charles Peck on 19 April 2018
24 Sep 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
26 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/18
22 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/18
22 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/18
06 Jun 2018 MR01 Registration of charge 110018550001, created on 29 May 2018
19 Apr 2018 AP04 Appointment of Link Company Matters Limited as a secretary on 9 April 2018
19 Apr 2018 AD01 Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 19 April 2018
26 Mar 2018 PSC07 Cessation of Fairhome Property Investments Ltd as a person with significant control on 23 November 2017
26 Mar 2018 TM01 Termination of appointment of Gareth Jones as a director on 5 March 2018
23 Mar 2018 AP01 Appointment of Mr Graham Peck as a director on 5 March 2018
23 Mar 2018 AP01 Appointment of Mr Gareth Jones as a director on 23 November 2017
23 Mar 2018 PSC02 Notification of Civitas Social Housing Plc as a person with significant control on 23 November 2017
  • ANNOTATION Clarification a second filed AR01 was registered on 05/11/2018.
23 Mar 2018 TM01 Termination of appointment of Paul Stephen Green as a director on 23 November 2017
23 Mar 2018 AP01 Appointment of Mr Paul Bridge as a director on 23 November 2017
23 Mar 2018 AD01 Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 5 Old Bailey London EC4M 7BA on 23 March 2018
30 Nov 2017 PSC02 Notification of Fairhome Property Investments Ltd as a person with significant control on 29 November 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 05/11/2018.